AVENUE CORPORATE PLANNING LIMITED

Register to unlock more data on OkredoRegister

AVENUE CORPORATE PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04605634

Incorporation date

02/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

30b The Avenue, Hatch End, Middlesex HA5 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon14/04/2026
Termination of appointment of Kirsten Valerie Richardson as a director on 2025-11-30
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Change of details for Miss Seema Dutta as a person with significant control on 2020-05-13
dot icon30/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon21/04/2021
Appointment of Mrs Kirsten Valerie Richardson as a director on 2021-04-15
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/01/2021
Previous accounting period extended from 2020-03-27 to 2020-03-31
dot icon01/09/2020
Registration of charge 046056340012, created on 2020-08-25
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon18/05/2020
Notification of Janice Mary Newman as a person with significant control on 2020-05-13
dot icon20/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Micro company accounts made up to 2018-03-31
dot icon03/01/2019
Cessation of Richard Charles Green as a person with significant control on 2018-12-16
dot icon03/01/2019
Termination of appointment of Richard Charles Green as a director on 2018-12-16
dot icon02/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon24/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon16/03/2018
Micro company accounts made up to 2017-03-31
dot icon26/01/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon20/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon02/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon16/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon13/09/2016
Appointment of Miss Seema Dutta as a secretary on 2016-09-12
dot icon13/09/2016
Termination of appointment of Roger Anthony Feldman as a secretary on 2016-09-12
dot icon13/09/2016
Termination of appointment of Roger Anthony Feldman as a director on 2016-09-12
dot icon14/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon18/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon15/12/2014
Director's details changed for Roger Anthony Feldman on 2014-12-10
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon02/10/2013
Registration of charge 046056340011
dot icon11/06/2013
Receiver's abstract of receipts and payments to 2013-03-19
dot icon11/06/2013
Notice of ceasing to act as receiver or manager
dot icon15/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Notice of appointment of receiver or manager
dot icon13/03/2012
Notice of ceasing to act as receiver or manager
dot icon12/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Termination of appointment of Ian Cockburn as a director
dot icon25/11/2010
Termination of appointment of Ian Cockburn as a director
dot icon30/07/2010
Notice of appointment of receiver or manager
dot icon29/04/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon12/03/2010
Particulars of a mortgage or charge/co charles/extend / charge no: 10
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/04/2009
Return made up to 02/12/08; no change of members
dot icon27/04/2009
Location of register of members
dot icon27/04/2009
Director's change of particulars / seema dutta / 02/12/2002
dot icon17/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2008
New director appointed
dot icon10/12/2007
Return made up to 02/12/07; full list of members
dot icon07/11/2007
Director resigned
dot icon02/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 02/12/06; full list of members
dot icon11/10/2006
New director appointed
dot icon07/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/07/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon26/01/2006
Return made up to 02/12/05; full list of members
dot icon07/03/2005
New director appointed
dot icon14/02/2005
Return made up to 02/12/04; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon05/01/2004
Return made up to 02/12/03; full list of members
dot icon12/08/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon02/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.67K
-
0.00
4.47K
-
2022
4
9.74K
-
0.00
869.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Richard Charles
Director
02/12/2002 - 16/12/2018
3
Gilmartin, John
Director
02/12/2002 - 04/06/2004
25
Baker, David Henry
Director
12/09/2006 - 03/11/2007
9
Feldman, Roger Anthony
Secretary
02/12/2002 - 12/09/2016
2
Dutta, Seema
Secretary
12/09/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVENUE CORPORATE PLANNING LIMITED

AVENUE CORPORATE PLANNING LIMITED is an(a) Active company incorporated on 02/12/2002 with the registered office located at 30b The Avenue, Hatch End, Middlesex HA5 4EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE CORPORATE PLANNING LIMITED?

toggle

AVENUE CORPORATE PLANNING LIMITED is currently Active. It was registered on 02/12/2002 .

Where is AVENUE CORPORATE PLANNING LIMITED located?

toggle

AVENUE CORPORATE PLANNING LIMITED is registered at 30b The Avenue, Hatch End, Middlesex HA5 4EY.

What does AVENUE CORPORATE PLANNING LIMITED do?

toggle

AVENUE CORPORATE PLANNING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVENUE CORPORATE PLANNING LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Kirsten Valerie Richardson as a director on 2025-11-30.